MANCHESTER ALCOCK & BRADSHAW NOM2 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-16 View Report
Confirmation statement. Statement with updates. 2023-08-21 View Report
Persons with significant control. Psc name: Manchester Alcock & Bradshaw Cura Living Gp Limited. Change date: 2022-10-14. 2023-08-21 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Officers. Officer name: Thomas Finne. Termination date: 2022-10-14. 2022-11-16 View Report
Officers. Officer name: Benjamin Schaper. Termination date: 2022-10-14. 2022-11-16 View Report
Officers. Officer name: Mr Jan-Hendrik Walloch. Appointment date: 2022-10-14. 2022-11-16 View Report
Officers. Officer name: Mr James Lewerenz. Appointment date: 2022-10-14. 2022-11-16 View Report
Confirmation statement. Statement with no updates. 2022-09-02 View Report
Address. Change date: 2021-10-27. New address: Level 5 20 Fenchurch Street London EC3M 3BY. Old address: 20 Fenchurch Street C/O Ocorian (Uk), Floor 5 London EC3M 3BY United Kingdom. 2021-10-27 View Report
Confirmation statement. Statement with updates. 2021-08-25 View Report
Accounts. Accounts type small. 2021-06-12 View Report
Persons with significant control. Psc name: Daniel Anthony Tynan. Cessation date: 2020-09-22. 2021-05-05 View Report
Persons with significant control. Psc name: Dandara Living Manchester Gp (A) Limited. Change date: 2020-09-22. 2021-05-05 View Report
Mortgage. Charge number: 103255780003. 2020-12-24 View Report
Mortgage. Charge number: 103255780002. 2020-12-24 View Report
Mortgage. Charge number: 103255780001. 2020-12-24 View Report
Accounts. Change account reference date company current extended. 2020-10-05 View Report
Officers. Officer name: Peter Kevin Cowin. Termination date: 2020-09-22. 2020-10-01 View Report
Officers. Officer name: Anthony Joseph Cagney. Termination date: 2020-09-22. 2020-10-01 View Report
Officers. Appointment date: 2020-09-22. Officer name: Dr Thomas Finne. 2020-10-01 View Report
Officers. Appointment date: 2020-09-22. Officer name: Mr Benjamin Schaper. 2020-10-01 View Report
Address. New address: 20 Fenchurch Street C/O Ocorian (Uk), Floor 5 London EC3M 3BY. Old address: Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom. Change date: 2020-10-01. 2020-10-01 View Report
Resolution. Description: Resolutions. 2020-09-28 View Report
Mortgage. Charge number: 103255780004. Charge creation date: 2020-09-22. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Accounts. Accounts type small. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-08-14 View Report
Accounts. Accounts type small. 2018-12-06 View Report
Confirmation statement. Statement with no updates. 2018-08-23 View Report
Accounts. Accounts type full. 2018-02-21 View Report
Confirmation statement. Statement with updates. 2017-08-21 View Report
Persons with significant control. Notification date: 2016-08-11. Psc name: Daniel Anthony Tynan. 2017-08-13 View Report
Officers. Officer name: Gary Edward Leeming. Termination date: 2017-06-30. 2017-07-10 View Report
Officers. Appointment date: 2016-12-14. Officer name: Mr Peter Kevin Cowin. 2016-12-19 View Report
Mortgage. Charge creation date: 2016-11-17. Charge number: 103255780003. 2016-11-28 View Report
Mortgage. Charge number: 103255780002. Charge creation date: 2016-11-17. 2016-11-25 View Report
Mortgage. Charge number: 103255780001. Charge creation date: 2016-11-17. 2016-11-23 View Report
Accounts. Change account reference date company current shortened. 2016-09-01 View Report
Incorporation. Capital: GBP 1 2016-08-11 View Report